Fordham
Colchester
Essex
CO6 3LP
Secretary Name | Carol Ann Manders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goose Acre Alphamestone Road Lamarsh Bures Suffolk CO8 5ES |
Director Name | Gary Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Managing Director |
Correspondence Address | 6 Morleys Road Earls Colne Colchester Essex CO6 2NT |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,514 |
Cash | £143 |
Current Liabilities | £13,657 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Termination of appointment of Gary Davies as a director (1 page) |
17 October 2009 | Termination of appointment of Gary Davies as a director (1 page) |
17 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
29 July 2008 | Return made up to 29/06/08; no change of members (4 pages) |
29 July 2008 | Return made up to 29/06/08; no change of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 September 2007 | Return made up to 29/06/07; full list of members (5 pages) |
1 September 2007 | Return made up to 29/06/07; full list of members (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
29 June 2006 | Incorporation (19 pages) |
29 June 2006 | Incorporation (19 pages) |